This company is commonly known as Vacu Vin Uk Limited. The company was founded 35 years ago and was given the registration number 02297189. The firm's registered office is in BROMSGROVE. You can find them at Basepoint Business Centre, Isidore Road, Bromsgrove, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | VACU VIN UK LIMITED |
---|---|---|
Company Number | : | 02297189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Basepoint Business Centre, Isidore Road, Bromsgrove, England, B60 3ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Basepoint Business Centre, Isidore Road, Bromsgrove, England, B60 3ET | Director | 21 April 2020 | Active |
4 Taberness Close, Broadwas, Worcester, WR6 5NF | Secretary | 22 December 1995 | Active |
Eddington Mill House, Upper Eddington, Hungerford, RG17 0HL | Secretary | 25 February 1994 | Active |
7 Chesterfield Road, Chiswick, London, W4 3HG | Secretary | - | Active |
Wollebrandlaan 1, Honselersdijk, Netherlands, 3137 TB | Director | 25 June 1997 | Active |
23 Partridge Green, Alton, GU34 2JS | Director | 25 February 1994 | Active |
The Archway, Main Street, Winster, Matlock, DE4 2DH | Director | 22 December 1995 | Active |
Lambourne House, Upper Chute, Andover, SP11 9EH | Director | 07 November 1991 | Active |
Eddington Mill House, Upper Eddington, Hungerford, RG17 0HL | Director | - | Active |
Zuideindseweg 57, Delfgaun, Holland, | Director | 13 June 1996 | Active |
Zuideindseweg 57, Delfgaun, Holland, | Director | - | Active |
Basepoint Business Centre, Isidore Road, Bromsgrove, England, B60 3ET | Director | 01 July 2010 | Active |
Rembrandtweg 8, 2202 Ax Noordwijjk, The Netherlands, FOREIGN | Director | - | Active |
Basepoint Business Centre, Isidore Road, Bromsgrove, England, B60 3ET | Director | 23 May 2019 | Active |
Mr Patrick Schneider | ||
Notified on | : | 26 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Basepoint Business Centre, Isidore Road, Bromsgrove, England, B60 3ET |
Nature of control | : |
|
Mr Bernarous Schneider | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | Dutch |
Address | : | 341-5, Rushock Trading Estate, Droitwich, WR9 0NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Resolution | Resolution. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2019-06-16 | Officers | Termination director company with name termination date. | Download |
2019-06-16 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Resolution | Resolution. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
2017-07-27 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.